Chatham Zoning Board Approves Three Property Applications, Including Historic Cottage Renovation

In a recent meeting on May 22, 2025, the Chatham Zoning Board of Appeals approved three property applications, focusing on compatibility with neighborhood character and adherence to zoning regulations. The meeting addressed projects that ranged from residential expansions to historic cottage renovations, with each application receiving thorough consideration regarding their potential impact on the community.

The meeting commenced with the discussion of application number 25-017, submitted by Andrew and Allison Pelosi for their property on Cod Lane. Represented by Attorney William G. Lichfield, the Pelosis proposed an addition to their non-conforming dwelling on a non-conforming lot. The proposed addition would increase the building coverage from 11% to 14.9%, just under the 15% maximum allowed. Lichfield outlined the necessity for the addition, noting the dwelling’s inadequate space for the Pelosis’ family needs, particularly with two teenage sons. The expansion plan aimed to relocate the master bedroom to a different part of the house, providing necessary space while slightly improving the property’s setback from Cod Lane. The board unanimously approved the application, setting specific conditions for construction activities, such as restrictions on exterior work between June 30th and Labor Day.

Following this, the board deliberated on the Kettle Taga Harbor Trust’s application to reconstruct a portion of an elevated stairway damaged by erosion. Raul Sardi from Cape Island Engineering presented the proposal, emphasizing the project’s environmental benefit by stabilizing the bank and preventing further erosion. The board recognized the importance of the repairs and unanimously approved the application after ensuring compliance with navigational safety and the Wetlands Protection Act.

The meeting’s most discussion involved the Parsons Family Revocable Trust’s proposal. This application sought to demolish an existing dwelling to construct a new one on a non-conforming lot within a historic cottage colony. Attorney Bill Lichfield, representing the Parsons, highlighted the property’s historical significance and the family’s intention to maintain its character while updating one cottage for year-round living. Architect Diana Zaglio elaborated on the design, focusing on creating a functional space with an art studio for Pam Parsons. Despite non-conformities such as insufficient frontage and increased building coverage, the board viewed the proposal favorably, appreciating the effort to preserve the cottages’ historical aspect. The board ultimately approved the application, acknowledging the balance between respecting zoning regulations and the property’s unique history.

Board members expressed varying opinions regarding the proposal’s compatibility with the neighborhood, particularly concerning the increased height of the new structure. Some members were concerned that the height might initially appear out of place but could integrate well over time, given the presence of other two-story homes in the area. Despite differing views, the consensus was that the design was attractive and aligned with the neighborhood’s character, leading to unanimous approval.

The board also addressed an application for a property on Cove Hill Road, where owners Bill and Joanne Petri sought to construct an addition on their non-conforming dwelling. Presented by Thomas Moore, the proposal included a great room, mudroom addition, and a new front porch. The board noted that the addition would not alter the neighborhood’s character, receiving unanimous approval after confirming no objections from the public or health agent.

Lastly, the board considered a special permit application for a property on Shane Drive, where Charles and Marily O’Connell proposed a small addition to accommodate a bathroom and laundry area. Bill Lichfield emphasized the necessity of the addition due to the owners’ aging and difficulty accessing the basement laundry. The board found the project consistent with the neighborhood and approved it unanimously, with conditions for managing construction activities.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Town Manager:
Jill R. Goldsmith
Zoning Board Officials:
Randi Potash, Paul Semple, Virginia Fenwick, David S Nixon, David Veach, Leigh Hovey, Edward Acton, Steve DeBoer, Jeffrey S Dykens (Select Board Liaison), Sarah Clark (Staff Liaison)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording